Manchester
M19 2AW
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit 1147 Bryant House 61-63 Wellington Road North Stockport Cheshire SK4 1HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Ali Shah 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
6 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
23 June 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 9 Bentinck Street London W1U 2EL on 23 June 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
21 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 26 York Street London W1U 6PZ on 11 March 2010 (2 pages) |
26 September 2009 | Director appointed ali shah (3 pages) |
26 September 2009 | Director appointed ali shah (3 pages) |
24 September 2009 | Ad 23/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from A.S. trading (GB) LTD minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Registered office changed on 24/09/2009 from A.S. Trading (GB) LTD minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 September 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
24 September 2009 | Appointment terminated director lee gilburt (1 page) |
24 September 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
24 September 2009 | Appointment Terminated Director lee gilburt (1 page) |
24 September 2009 | Ad 23/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 September 2009 | Incorporation (18 pages) |
23 September 2009 | Incorporation (18 pages) |